Company NameHarris & Porter (Property Taxation) Limited
Company StatusDissolved
Company Number03104612
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 7 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameSpeed 7024 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameDavid Victor Jolliffe
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1995(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address69 Orchard Road
Southsea
Hampshire
PO4 0AA
Director NamePeter Timothy O'Leary
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1995(same day as company formation)
RoleChartered Surveyor
Correspondence Address37 Clarendon Road
Ealing
London
W5 1AA
Director NameGary Edward Shotnik
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1995(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Coolhurst Lane
Horsham
West Sussex
RH13 6DH
Secretary NamePeter Timothy O'Leary
NationalityBritish
StatusClosed
Appointed21 September 1995(same day as company formation)
RoleChartered Surveyor
Correspondence Address37 Clarendon Road
Ealing
London
W5 1AA
Director NameJeanette Edmiston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleProperty Taxation Consultant
Correspondence Address4 Shaef Way
Teddington
Middlesex
TW11 0DG
Director NameRoger John Hammond
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleChartered Surveyor
Correspondence AddressCatkin Cottage
Moat Lane Cowden
Edenbridge
Kent
TN8 7DP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address49 Whitehall
London
SW1A 2BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
21 August 2003Application for striking-off (1 page)
24 July 2003Director resigned (1 page)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 September 2002Return made up to 21/09/02; full list of members (9 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 September 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 October 2000Return made up to 21/09/00; full list of members (8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 October 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 October 1998Return made up to 21/09/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
25 September 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 December 1996Director's particulars changed (1 page)
9 October 1996Return made up to 21/09/96; full list of members (6 pages)
9 October 1996New director appointed (2 pages)
18 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 June 1996Accounting reference date notified as 31/03 (1 page)
18 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (12 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 September 1995Company name changed speed 7024 LIMITED\certificate issued on 28/09/95 (4 pages)
27 September 1995Registered office changed on 27/09/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
21 September 1995Incorporation (38 pages)